Company NameMarket Avenue Racing Club Limited
Company StatusDissolved
Company Number05052798
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date15 July 2023 (9 months, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Matthew Robert Hilton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 15 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hillary Road
Newton
Hyde
Cheshire
SK14 4EA
Director NameDavid Godfrey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Four Lanes
Mottram
Hyde
Cheshire
SK14 6PP
Director NameMr John Carrique Hilton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hallworth Avenue
Audenshaw
Manchester
Lancashire
M34 5SU
Director NameJohn Simpson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Newmarket Road
Ashton-Under-Lyne
Lancashire
OL7 9LU
Secretary NameMr John Carrique Hilton
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hallworth Avenue
Audenshaw
Manchester
Lancashire
M34 5SU
Secretary NameMr Matthew Robert Hilton
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Hillary Road
Newton
Hyde
Cheshire
SK14 4EA
Director NameLewis Hilton
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hilary Road
Newton
Hyde
SK14 4EA
Director NamePaul Scholes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2012(8 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 04 September 2012)
RolePersonal Fitness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address104 Queens Road
Ashton-Under-Lyne
Lancashire
OL6 8EL

Contact

Websitemarketavenueracingclub.co.uk
Email address[email protected]
Telephone07 792384420
Telephone regionMobile

Location

Registered AddressSuite 6 1-7 Taylor Street
Bury
Greater Manchester
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

3 at £1Lewis Hilton
100.00%
Ordinary

Financials

Year2014
Net Worth£84,746
Cash£815
Current Liabilities£8,669

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Appointment of Matthew Robert Hilton as a director on 12 September 2016 (2 pages)
12 September 2016Termination of appointment of Lewis Hilton as a director on 12 September 2016 (1 page)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom on 21 October 2013 (1 page)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Termination of appointment of Paul Scholes as a director (1 page)
14 August 2012Appointment of Paul Scholes as a director (2 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Termination of appointment of John Simpson as a director (1 page)
21 September 2010Appointment of Lewis Hilton as a director (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
1 July 2008Registered office changed on 01/07/2008 from 104 queens road ashton-under-lyne lancashire OL6 8EL (1 page)
1 July 2008Appointment terminated secretary matthew hilton (1 page)
28 April 2008Total exemption small company accounts made up to 23 February 2007 (6 pages)
17 April 2008Return made up to 23/02/08; full list of members (3 pages)
16 April 2008Return made up to 23/02/07; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 23 February 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 23 February 2005 (5 pages)
24 February 2006Return made up to 23/02/06; full list of members (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
13 April 2005Return made up to 23/02/05; full list of members (7 pages)
12 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
23 February 2004Incorporation (12 pages)